Search icon

SARGENT, SARGENT & JACOBS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SARGENT, SARGENT & JACOBS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Nov 1995
Business ALEI: 0525711
Annual report due: 31 Mar 2026
Business address: 830 Post Rd E Ste 214, Westport, CT, 06880-5222, United States
Mailing address: 830 Post Rd E Ste 214, Westport, CT, United States, 06880-5222
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: toms@sargentlaw.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
HALE C. SARGENT Officer 830 POST ROAD EAST, SUITE 214, WESTPORT, CT, 06880, United States 5 SPRUCE HILL, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HALE C. SARGENT ESQ. Agent 830 Post Rd E Ste 214, Westport, CT, 06880-5222, United States 830 Post Rd E Ste 214, Westport, CT, 06880-5222, United States +1 203-226-3331 toms@sargentlaw.com 7 PINE STREET TRAIL, STRATFORD, CT, 06497, United States

History

Type Old value New value Date of change
Name change SARGENT & SARGENT, LLC SARGENT, SARGENT & JACOBS, LLC 2005-01-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924479 2025-04-08 - Annual Report Annual Report -
BF-0012293192 2024-03-11 - Annual Report Annual Report -
BF-0011257447 2023-05-22 - Annual Report Annual Report -
BF-0010788618 2022-12-20 - Annual Report Annual Report -
BF-0009859504 2022-12-20 - Annual Report Annual Report -
BF-0008131950 2022-12-20 - Annual Report Annual Report 2020
BF-0008131951 2022-12-20 - Annual Report Annual Report 2019
0006307859 2019-01-04 - Annual Report Annual Report 2018
0006307856 2019-01-04 - Annual Report Annual Report 2017
0005917265 2017-08-29 - Annual Report Annual Report 2016

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
FST-CV21-5027378-S FRIEDMAN, LAURA v. 12 OLD MILL ROAD, LLC. 2021-10-05 H30 - Housing - Housing - Entry and Detainer - View Case
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information